Name: | MEM COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 1948 (76 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 63258 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | UNION STREET EXTENSION, NORTHVALE, NJ, United States, 07647 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 0
Share Par Value 150000
Type CAP
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
GAY A. MAYER | Chief Executive Officer | UNION STREET EXTENSION, NORTHVALE, NJ, United States, 07647 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-26 | 1999-09-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-11-26 | 1999-09-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-12-04 | 1997-11-26 | Address | ATTN: JOHN R. JACKSON, ESQ., 635 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1994-05-04 | 1996-12-04 | Address | ATTN: ALLAN R. WILLIAMS, 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1993-01-21 | 1994-05-04 | Address | ATTN: ALLAN R. WILLIAMS, 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, 1193, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1604922 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
990914001160 | 1999-09-14 | CERTIFICATE OF CHANGE | 1999-09-14 |
971126000018 | 1997-11-26 | CERTIFICATE OF CHANGE | 1997-11-26 |
970709000183 | 1997-07-09 | CERTIFICATE OF MERGER | 1997-07-09 |
970703000249 | 1997-07-03 | CERTIFICATE OF MERGER | 1997-07-03 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State